SHELDON COURT MANAGEMENT COMPANY (WORTHING) LIMITED
Status | ACTIVE |
Company No. | 00896198 |
Category | Private Limited Company |
Incorporated | 18 Jan 1967 |
Age | 57 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
SHELDON COURT MANAGEMENT COMPANY (WORTHING) LIMITED is an active private limited company with number 00896198. It was incorporated 57 years, 3 months, 21 days ago, on 18 January 1967. The company address is 9 Donnington Park 9 Donnington Park, Chichester, PO20 7AJ, West Sussex, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 08 Mar 2024
Action Date: 07 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-07
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Appoint person director company with name date
Date: 09 Jan 2024
Action Date: 08 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Slawomir Maciej Dominik
Appointment date: 2024-01-08
Documents
Termination director company with name termination date
Date: 15 Dec 2023
Action Date: 12 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-12
Officer name: Peter Geoffrey Short
Documents
Appoint person director company with name date
Date: 05 Dec 2023
Action Date: 30 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-30
Officer name: Mrs Riina Kermik
Documents
Appoint person director company with name date
Date: 13 Nov 2023
Action Date: 04 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Aileen Louise Hughes
Appointment date: 2023-11-04
Documents
Appoint person director company with name date
Date: 06 Nov 2023
Action Date: 03 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-03
Officer name: Mr Nicholas George Delafforest
Documents
Appoint person director company with name date
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Adrian Abbott
Appointment date: 2023-08-08
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 17 Mar 2023
Action Date: 07 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-07
Documents
Termination director company with name termination date
Date: 13 Mar 2023
Action Date: 02 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-02
Officer name: David Adrian Abbott
Documents
Change person director company with change date
Date: 11 Nov 2022
Action Date: 11 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-11
Officer name: Mrs Ann Rowena Hughes
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Address
Type: AD01
Old address: A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ
New address: 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ
Change date: 2022-06-28
Documents
Confirmation statement with updates
Date: 07 Mar 2022
Action Date: 07 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-07
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Termination director company with name termination date
Date: 13 Dec 2021
Action Date: 23 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Danielle Isobel Hughes
Termination date: 2021-11-23
Documents
Termination secretary company with name termination date
Date: 06 Dec 2021
Action Date: 02 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-09-02
Officer name: John Wells Rankin
Documents
Termination director company with name termination date
Date: 06 Dec 2021
Action Date: 02 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-02
Officer name: John Wells Rankin
Documents
Confirmation statement with updates
Date: 26 Mar 2021
Action Date: 07 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-07
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 13 Mar 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Accounts with accounts type micro entity
Date: 10 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-15
Officer name: Ms Danielle Isobel Hughes
Documents
Confirmation statement with updates
Date: 22 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 16 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Appoint person director company with name date
Date: 20 Jun 2017
Action Date: 07 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Adrian Abbott
Appointment date: 2017-06-07
Documents
Accounts with accounts type total exemption full
Date: 22 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-07
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 07 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-07
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person secretary company with name date
Date: 30 Sep 2015
Action Date: 11 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-09-11
Officer name: Mr John Wells Rankin
Documents
Termination secretary company with name termination date
Date: 25 Aug 2015
Action Date: 24 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Allan Mcginn
Termination date: 2015-08-24
Documents
Termination director company with name termination date
Date: 25 Aug 2015
Action Date: 24 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-24
Officer name: Allan Mcginn
Documents
Appoint person director company with name date
Date: 04 Jun 2015
Action Date: 19 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-19
Officer name: Mr Giles Hugh Mcclory
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 07 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-07
Documents
Change person director company with change date
Date: 15 Apr 2015
Action Date: 03 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-03
Officer name: Allan Mcginn
Documents
Change person secretary company with change date
Date: 15 Apr 2015
Action Date: 03 Feb 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Allan Mcginn
Change date: 2015-02-03
Documents
Appoint person director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Geoffrey Short
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 07 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-07
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Termination director company with name
Date: 11 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gwendolyn Davies
Documents
Resolution
Date: 04 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 14 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2013
Action Date: 07 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-07
Documents
Accounts with accounts type full
Date: 08 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 07 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-07
Documents
Miscellaneous
Date: 16 Mar 2012
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Termination director company with name
Date: 10 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yvonne Balkham
Documents
Termination director company with name
Date: 10 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Short
Documents
Accounts with accounts type full
Date: 26 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 07 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-07
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 07 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-07
Documents
Accounts with accounts type full
Date: 06 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type full
Date: 22 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 21 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/03/09; full list of members
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed yvonne balkham
Documents
Legacy
Date: 22 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed john rankin
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed allan mcginn
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary christopher harris
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director christopher harris
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/03/08; full list of members
Documents
Accounts with accounts type full
Date: 09 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 26 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 20 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 11 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/03/07; full list of members
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 10/04/07 from: 52 richmond road worthing BN11 1PR
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 20 Apr 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 12 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/03/06; full list of members
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/05; full list of members
Documents
Accounts with accounts type full
Date: 14 Feb 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 09 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 02 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/04; full list of members
Documents
Legacy
Date: 05 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 06 Apr 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Some Companies
SUTHERLAND HOUSE,BROADWAY,NW9 7BT
Number: | 03009858 |
Status: | ACTIVE |
Category: | Private Limited Company |
FR (BEAUMONT) MANAGEMENT COMPANY LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 03982888 |
Status: | ACTIVE |
Category: | Private Limited Company |
KOKO & KONAN PROPERTY MANAGEMENT LTD
27 CRAYDENE ROAD,ERITH,DA8 2HR
Number: | 10899927 |
Status: | ACTIVE |
Category: | Private Limited Company |
195 MANWOOD ROAD,LONDON,SE4 1SF
Number: | 11182310 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 FAIROAK COURT WHITEHOUISE INDUSTRIAL ESTATE,WARRINGTON,WA7 3DX
Number: | 07517655 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4 SUDBURY STABLES,DOWNHAM,CM11 1LB
Number: | 03833634 |
Status: | ACTIVE |
Category: | Private Limited Company |